Search icon

WILDMAN REALTY CO, INC.

Company Details

Name: WILDMAN REALTY CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1988 (37 years ago)
Date of dissolution: 08 Apr 2019
Entity Number: 1277118
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Principal Address: 2408 NORTHWEST 67TH ST, BOCA RATON, FL, United States, 33496
Address: ABC REALTY, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY WILDMAN DOS Process Agent ABC REALTY, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CINDY WILDMAN Chief Executive Officer ABC REALTY, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-08-04 2012-08-07 Address ABC REALTY, 152 W 57TH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-08-07 Address 2408 NORTHWEST 67TH ST, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
2010-08-04 2012-08-07 Address ABC REALTY, 152 W 57TH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-09 2010-08-04 Address 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1996-07-29 2010-08-04 Address 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-07-29 1998-07-09 Address BERKAMN HENOCK, 777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-07-29 2010-08-04 Address 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-08-11 1996-07-29 Address 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4116, USA (Type of address: Service of Process)
1993-02-16 1996-07-29 Address 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-02-16 1996-07-29 Address 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190408000088 2019-04-08 CERTIFICATE OF DISSOLUTION 2019-04-08
120807002114 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100804002670 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080710002495 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060621002801 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040729002615 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020617002123 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000710002293 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980709002645 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960729002636 1996-07-29 BIENNIAL STATEMENT 1996-07-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State